Advanced company searchLink opens in new window

INDUS DELTA CAPITAL LIMITED

Company number 09942692

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Aug 2022 AD01 Registered office address changed from 21 Gloucester Place London W1U 8HR United Kingdom to 43 Whitfield Street Level 2 London W1T 4HD on 31 August 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
31 Mar 2022 CH01 Director's details changed for Mr Nadeem Raza Khan on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Aamir Monsoor as a director on 11 November 2021
31 Mar 2022 AP01 Appointment of Mrs Surriekha Khan as a director on 11 November 2021
28 Mar 2022 AD01 Registered office address changed from Gabrielle House 332-336 Perth Road Ilfrod Essex IG2 6FF England to 21 Gloucester Place London W1U 8HR on 28 March 2022
28 Mar 2022 AP01 Appointment of Mr Martijn Brian Daniel Wilder as a director on 11 November 2021
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
30 Apr 2021 TM02 Termination of appointment of Nadeem Raza Khan as a secretary on 29 April 2021
26 Mar 2021 AP03 Appointment of Mr Nadeem Raza Khan as a secretary on 25 March 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
10 Sep 2019 PSC02 Notification of Thunder Consultancy Services (Fze) as a person with significant control on 30 August 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 10,000
05 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
01 Apr 2019 SH08 Change of share class name or designation
01 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 20/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with updates